Search icon

KOVACS CONSTRUCTION CORPORATION

Headquarter

Company Details

Entity Name: KOVACS CONSTRUCTION CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 1972
Business ALEI: 0049060
Annual report due: 04 Jan 2026
NAICS code: 236210 - Industrial Building Construction
Business address: 321 RIGGS STREET, OXFORD, CT, 06478, United States
Mailing address: 321 RIGGS STREET, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: wmcgarry@kococo.com

Links between entities

Type Company Name Company Number State
Headquarter of KOVACS CONSTRUCTION CORPORATION, NEW YORK 1347292 NEW YORK
Headquarter of KOVACS CONSTRUCTION CORPORATION, FLORIDA P03914 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MGXCMYU3NFL7 2025-04-26 321 RIGGS ST, OXFORD, CT, 06478, 1129, USA 321 RIGGS ST, OXFORD, CT, 06478, 1129, USA

Business Information

Doing Business As KOVACS CONSTRUCTION CORP
Division Name KOVACS CONSTRUCTION CORPORATION
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-04-30
Initial Registration Date 2023-05-12
Entity Start Date 1972-01-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221320, 237110, 238220, 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WANDA L KOVACS
Address 321 RIGGS STREET, OXFORD, CT, 06478, USA
Government Business
Title PRIMARY POC
Name WANDA L KOVACS
Address 321 RIGGS STREET, OXFORD, CT, 06478, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOVACS CONSTRUCTION CORPORATION RETIREMENT SAVINGS PLAN 2023 060877199 2024-05-17 KOVACS CONSTRUCTION CORPORATION 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 238900
Sponsor’s telephone number 2037434022
Plan sponsor’s address 321 RIGGS STREET, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing WANDA MCGARRY
Valid signature Filed with authorized/valid electronic signature
KOVACS CONSTRUCTION CORPORATION RETIREMENT SAVINGS PLAN 2022 060877199 2023-05-12 KOVACS CONSTRUCTION CORPORATION 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 238900
Sponsor’s telephone number 2037434022
Plan sponsor’s address 321 RIGGS STREET, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing WANDA MCGARRY
Valid signature Filed with authorized/valid electronic signature
KOVACS CONSTRUCTION CORPORATION RETIREMENT SAVINGS PLAN 2021 060877199 2022-05-05 KOVACS CONSTRUCTION CORPORATION 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 238900
Sponsor’s telephone number 2037434022
Plan sponsor’s address 321 RIGGS STREET, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2022-05-05
Name of individual signing WANDA MCGARRY
Valid signature Filed with authorized/valid electronic signature
KOVACS CONSTRUCTION CORPORATION RETIREMENT SAVINGS PLAN 2020 060877199 2021-05-12 KOVACS CONSTRUCTION CORPORATION 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 238900
Sponsor’s telephone number 2037434022
Plan sponsor’s address 321 RIGGS STREET, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing WANDA MCGARRY
Valid signature Filed with authorized/valid electronic signature
KOVACS CONSTRUCTION CORPORATION RETIREMENT SAVINGS PLAN 2019 060877199 2020-04-13 KOVACS CONSTRUCTION CORPORATION 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 238900
Sponsor’s telephone number 2037434022
Plan sponsor’s address 321 RIGGS STREET, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2020-04-13
Name of individual signing WANDA MCGARRY
Valid signature Filed with authorized/valid electronic signature
KOVACS CONSTRUCTION CORPORATION RETIREMENT SAVINGS PLAN 2018 060877199 2019-02-08 KOVACS CONSTRUCTION CORPORATION 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 238900
Sponsor’s telephone number 2037434022
Plan sponsor’s address 321 RIGGS STREET, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2019-02-08
Name of individual signing WANDA MCGARRY
Valid signature Filed with authorized/valid electronic signature
KOVACS CONSTRUCTION CORPORATION RETIREMENT SAVINGS PLAN 2017 060877199 2018-07-23 KOVACS CONSTRUCTION CORPORATION 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 238900
Sponsor’s telephone number 2037434022
Plan sponsor’s address 321 RIGGS STREET, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing WANDA MCGARRY
Valid signature Filed with authorized/valid electronic signature
KOVACS CONSTRUCTION CORPORATION RETIREMENT SAVINGS PLAN 2016 060877199 2017-07-28 KOVACS CONSTRUCTION CORPORATION 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 238900
Sponsor’s telephone number 2037434022
Plan sponsor’s address 321 RIGGS STREET, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing WANDA MCGARRY
Valid signature Filed with authorized/valid electronic signature
KOVACS CONSTRUCTION CORPORATION RETIREMENT SAVINGS PLAN 2015 060877199 2016-02-19 KOVACS CONSTRUCTION CORPORATION 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 238900
Sponsor’s telephone number 2037434022
Plan sponsor’s address 321 RIGGS STREET, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2016-02-19
Name of individual signing ERIN DELISLE-SNYDER
Valid signature Filed with authorized/valid electronic signature
KOVACS CONSTRUCTION CORPORATION RETIREMENT SAVINGS PLAN 2014 060877199 2015-04-21 KOVACS CONSTRUCTION CORPORATION 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 238900
Sponsor’s telephone number 2037434022
Plan sponsor’s address 297 WHITE STREET, DANBURY, CT, 06810

Plan administrator’s name and address

Administrator’s EIN 060877199
Plan administrator’s name KOVACS CONSTRUCTION CORPORATION
Plan administrator’s address 297 WHITE STREET, DANBURY, CT, 06810
Administrator’s telephone number 2037434022

Signature of

Role Plan administrator
Date 2015-04-21
Name of individual signing WANDA MCGARRY
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
WANDA L. MCGARRY Officer 321 RIGGS STREET, OXFORD, CT, 06478, United States 9 WOODBURY DRIVE, DANBURY, CT, 06811, United States
RICHARD T. KOVACS Officer 321 RIGGS STREET, OXFORD, CT, 06478, United States 64 APPLEBLOSSOM LANE, NEWTOWN, CT, 06470, United States
THOMAS R. KOVACS Officer 321 RIGGS STREET, OXFORD, CT, 06478, United States 61 SHEARER, WASHINGTON, CT, 06794, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATHERINE DIPIERRO ISLES Agent 7 BLACK CHERRY LANE, SANDY HOOK, CT, 06482, United States 7 BLACK CHERRY LANE, SANDY HOOK, CT, 06482, United States +1 203-426-4173 wmcgarry@kococo.com 7 BLACK CHERRY LANE, SANDY HOOK, CT, 06482, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0900420 MAJOR CONTRACTOR ACTIVE CURRENT 1996-05-17 2024-07-01 2025-06-30

History

Type Old value New value Date of change
Name change WEIDNER PUMP CORPORATION KOVACS CONSTRUCTION CORPORATION 1993-12-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900028 2025-01-06 No data Annual Report Annual Report No data
BF-0012215868 2023-12-14 No data Annual Report Annual Report No data
BF-0011087756 2023-01-18 No data Annual Report Annual Report No data
BF-0010175070 2022-01-10 No data Annual Report Annual Report 2022
0007219799 2021-03-11 No data Annual Report Annual Report 2021
0006722231 2020-01-14 No data Annual Report Annual Report 2020
0006414771 2019-02-27 No data Annual Report Annual Report 2019
0006162326 2018-04-16 No data Annual Report Annual Report 2017
0006162329 2018-04-16 No data Annual Report Annual Report 2018
0005499749 2016-03-03 No data Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DJBP0203KPV10001 2011-09-23 2011-12-31 2011-12-31
Unique Award Key CONT_AWD_DJBP0203KPV10001_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 151003 PUMP HOUSE VALVE AND ALARM AT FCI DANBURY, CT.
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z166: MAINT-REP-ALT/PENAL FACILITIES

Recipient Details

Recipient KOVACS CONSTRUCTION CORP
UEI MGXCMYU3NFL7
Legacy DUNS 056305105
Recipient Address 297 WHITE ST, DANBURY, 068106934, UNITED STATES
PURCHASE ORDER AWARD W911SD11P0437 2011-09-15 2011-10-08 2011-10-08
Unique Award Key CONT_AWD_W911SD11P0437_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 39500.00
Current Award Amount 39500.00
Potential Award Amount 39500.00

Description

Title RENTAL OF BYPASS SYSTEM PUMPS AT WASTEWATER TREATMENT PLANT, WEST POINT NY IN SUPPORT OF REPAIRS
NAICS Code 532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes Z244: MAINT-REP-ALT/SEWAGE & WASTE

Recipient Details

Recipient KOVACS CONSTRUCTION CORP
UEI MGXCMYU3NFL7
Legacy DUNS 056305105
Recipient Address 297 WHITE ST, DANBURY, FAIRFIELD, CONNECTICUT, 068106934, UNITED STATES
PO AWARD W911SD09P0260 2009-09-30 2009-06-05 2009-06-05
Unique Award Key CONT_AWD_W911SD09P0260_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REPLACE VALVES
NAICS Code 332919: OTHER METAL VALVE AND PIPE FITTING MANUFACTURING
Product and Service Codes N048: INSTALLATION OF EQUIPMENT: VALVES

Recipient Details

Recipient KOVACS CONSTRUCTION CORP
UEI MGXCMYU3NFL7
Legacy DUNS 056305105
Recipient Address 297 WHITE ST, DANBURY, 068106934, UNITED STATES
PURCHASE ORDER AWARD W911SD08P0477 2008-08-06 2008-09-05 2008-09-05
Unique Award Key CONT_AWD_W911SD08P0477_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4000.00
Current Award Amount 4000.00
Potential Award Amount 4000.00

Description

Title RPR OLD PRIMARY DIGESTER PUMP
NAICS Code 332913: PLUMBING FIXTURE FITTING AND TRIM MANUFACTURING
Product and Service Codes 4520: SPACE AND WATER HEATING EQUIPMENT

Recipient Details

Recipient KOVACS CONSTRUCTION CORP
UEI MGXCMYU3NFL7
Legacy DUNS 056305105
Recipient Address 297 WHITE ST, DANBURY, FAIRFIELD, CONNECTICUT, 068106934, UNITED STATES
PURCHASE ORDER AWARD W911SD08P0307 2008-05-01 2008-05-30 2008-05-30
Unique Award Key CONT_AWD_W911SD08P0307_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5500.00
Current Award Amount 5500.00
Potential Award Amount 5500.00

Description

Title REPLACE DIGESTER SEAL BLDG 849
NAICS Code 333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product and Service Codes J047: MAINT-REP OF PIPE-TUBING-HOSE

Recipient Details

Recipient KOVACS CONSTRUCTION CORP
UEI MGXCMYU3NFL7
Legacy DUNS 056305105
Recipient Address 297 WHITE ST, DANBURY, FAIRFIELD, CONNECTICUT, 068106934, UNITED STATES
PURCHASE ORDER AWARD W911SD08P0192 2008-03-12 2008-03-31 2008-03-31
Unique Award Key CONT_AWD_W911SD08P0192_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 34389.00
Current Award Amount 34389.00
Potential Award Amount 34389.00

Description

Title SLUDGE PUMP BLDG 1542
NAICS Code 332410: POWER BOILER AND HEAT EXCHANGER MANUFACTURING
Product and Service Codes 4420: HEAT EXCHANGERS & STEAM CONDENSERS

Recipient Details

Recipient KOVACS CONSTRUCTION CORP
UEI MGXCMYU3NFL7
Legacy DUNS 056305105
Recipient Address 297 WHITE ST, DANBURY, FAIRFIELD, CONNECTICUT, 068106934, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347883894 0111500 2024-11-15 765 FOXON ROAD CLARIFIER AREA, NORTH BRANFORD, CT, 06471
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-11-15

Related Activity

Type Complaint
Activity Nr 2233047
Safety Yes
339766305 0112000 2014-05-12 75 HIGH GATE ROAD, NEWINGTON, CT, 06111
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-05-12
Emphasis N: TRENCH
Case Closed 2014-07-23

Related Activity

Type Referral
Activity Nr 889702
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 B01
Issuance Date 2014-06-25
Abatement Due Date 2014-07-22
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-07-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.251(b)(1): Welded alloy steel chain sling(s) did not have permanently affixed durable identification stating size, grade, rated capacity, and sling manufacturer: 75 High Gate Road, Newington, CT 06111: On or about 05/12/2004 the employer was lifting a concrete structure utilizing welded alloy chain link sling that did not have any identification. The chain brook and the structure fell striking an employee. The employee sustained broken leg.
338137813 0112000 2013-01-07 80 GOFF BROOK LANE, ROCKY HILL, CT, 06067
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2013-01-07
Emphasis N: CTARGET, P: CTARGET
Case Closed 2013-01-07
311756118 0112000 2008-03-18 PUMP STATIONS 4,5,8,9, NEW LONDON, CT, 06320
Inspection Type Prog Related
Scope NoInspection
Safety/Health Safety
Close Conference 2008-03-18
Case Closed 2008-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9150777205 2020-04-28 0156 PPP 321 RIGGS ST, OXFORD, CT, 06478-1129
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341900
Loan Approval Amount (current) 341900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OXFORD, NEW HAVEN, CT, 06478-1129
Project Congressional District CT-04
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 345081.57
Forgiveness Paid Date 2021-04-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
421103 Intrastate Non-Hazmat 2023-07-01 5000 2022 11 14 Private(Property)
Legal Name KOVACS CONSTRUCTION CORPORATION
DBA Name -
Physical Address 321 RIGGS STREET, OXFORD, CT, 06478, US
Mailing Address 321 RIGGS STREET, OXFORD, CT, 06478, US
Phone (203) 743-4022
Fax (203) 790-1326
E-mail WMCGARRY@KOCOCO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 1234000023
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-04-03
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit AE24636
License state of the main unit CT
Vehicle Identification Number of the main unit JHHHDM2H5FK001544
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-03
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-03
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident CT2300189934
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2023-05-10
State abbreviation CT
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1HTLDTVN7HH507324
Vehicle license number H71690
Vehicle license state CT
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website